60 ROAD STUDIOS LIMITED
Status | ACTIVE |
Company No. | 08842703 |
Category | Private Limited Company |
Incorporated | 13 Jan 2014 |
Age | 10 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
60 ROAD STUDIOS LIMITED is an active private limited company with number 08842703. It was incorporated 10 years, 4 months, 17 days ago, on 13 January 2014. The company address is 10 Chaomans, Letchworth Garden City, SG6 3UB, Herts, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Old address: 10 10 Chaomans Letchworth Garden City Herts England
New address: 10 Chaomans Letchworth Garden City Herts SG6 3UB
Change date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
New address: 10 10 Chaomans Letchworth Garden City Herts
Change date: 2019-03-07
Old address: Cambridge House Gogmore Lane Chertsey KT16 9AP England
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Clive Butler
Cessation date: 2017-05-15
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
New address: Cambridge House Gogmore Lane Chertsey KT16 9AP
Old address: 3 Beacon Mews South Road Weybridge Surrey KT13 9DZ
Change date: 2017-11-29
Documents
Change account reference date company previous extended
Date: 30 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Certificate change of name company
Date: 22 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed new leaf music LIMITED\certificate issued on 22/07/14
Documents
Change of name notice
Date: 22 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 01 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
OFFICE 4, 34,BARNSLEY,S70 2BU
Number: | 09862172 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNWOOD HOUSE MAIN ROAD,NOTTINGHAM,NG16 1LA
Number: | 04435715 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK ARKWRIGHT MASTERING LIMITED
5 KINGS COURT,LONDON,W6 0RN
Number: | 07700726 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 TOWER HAMLETS ROAD,LONDON,E7 9DD
Number: | 10746846 |
Status: | ACTIVE |
Category: | Private Limited Company |
57-60 ALDGATE HIGH STREET,LONDON,EC3N 1AL
Number: | 11873095 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 02437514 |
Status: | ACTIVE |
Category: | Private Limited Company |